Background WavePink WaveYellow Wave

ABSOLUTELY NO NONSENSE ADMIN LTD (10149389)

ABSOLUTELY NO NONSENSE ADMIN LTD (10149389) is an active UK company. incorporated on 27 April 2016. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ABSOLUTELY NO NONSENSE ADMIN LTD has been registered for 9 years. Current directors include DIAKONOV, Boris, DOMAN, Andrew Spencer, FOWLER, Victoria and 1 others.

Company Number
10149389
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Brunel House, Cardiff, CF24 0EB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DIAKONOV, Boris, DOMAN, Andrew Spencer, FOWLER, Victoria, PANTELEEV, Eduard
SIC Codes
62012, 64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTELY NO NONSENSE ADMIN LTD

ABSOLUTELY NO NONSENSE ADMIN LTD is an active company incorporated on 27 April 2016 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ABSOLUTELY NO NONSENSE ADMIN LTD was registered 9 years ago.(SIC: 62012, 64999, 66190)

Status

active

Active since 9 years ago

Company No

10149389

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ANNA FINANCIAL SERVICES LTD
From: 27 April 2016To: 6 March 2018
Contact
Address

Brunel House 2 Fitzalan Road Cardiff, CF24 0EB,

Previous Addresses

, Capital Tower Business Centre, Capital Tower Greyfriars Road, Cardiff, CF10 3AG, Wales
From: 26 October 2018To: 7 May 2021
, PO Box 1130, Capital Tower Business Centre, Capital Tower Greyfriars Road, Cardiff, CF10 3AG, Wales
From: 26 October 2018To: 26 October 2018
, 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England
From: 27 April 2016To: 26 October 2018
Timeline

55 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Share Issue
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Jul 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Apr 20
Funding Round
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Apr 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Capital Update
Apr 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Capital Reduction
Aug 22
Share Buyback
Oct 22
Capital Update
Jan 23
Capital Reduction
Feb 23
Funding Round
Jan 24
Funding Round
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jul 24
Loan Secured
Dec 25
22
Funding
21
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DIAKONOV, Boris

Active
Wakefield Street, LondonWC1N 1PG
Born March 1977
Director
Appointed 21 Dec 2018

DOMAN, Andrew Spencer

Active
7e Wakefield Street, LondonWC1N 1PG
Born December 1951
Director
Appointed 12 Jul 2021

FOWLER, Victoria

Active
Fitzalan Road, CardiffCF24 0EB
Born September 1971
Director
Appointed 17 Jun 2024

PANTELEEV, Eduard

Active
Wakefield Street, LondonWC1N 1PG
Born September 1966
Director
Appointed 15 Dec 2016

BASS, Oren

Resigned
Greencroft Gardens, LondonNW6 3JQ
Born October 1977
Director
Appointed 11 May 2020
Resigned 15 Mar 2022

BAXTER, Andrew John

Resigned
45 Edge Hill, LondonSW19 4BQ
Born April 1986
Director
Appointed 11 May 2020
Resigned 16 Mar 2022

CURRAN, Claudia Alice, Mrs.

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born June 1978
Director
Appointed 15 Dec 2016
Resigned 05 Oct 2017

DYAKONOV, Boris, Mr.

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born March 1977
Director
Appointed 15 Dec 2016
Resigned 05 Oct 2017

GOLOVIN, Aleksandr

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born April 1977
Director
Appointed 27 Apr 2016
Resigned 04 Oct 2017

JULIUS, Anthony Robert, Dr

Resigned
Kingsway, LondonWC2B 6AH
Born July 1956
Director
Appointed 21 Dec 2018
Resigned 11 May 2020

KARLSSON, Johan Christer, Mr.

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born May 1976
Director
Appointed 15 Dec 2016
Resigned 12 Apr 2018

POTTS, William Henry, Mr.

Resigned
St. James's Street, LondonSW1A 1ER
Born October 1977
Director
Appointed 16 Apr 2018
Resigned 11 May 2020

VAKSMAN, Oleg Alan

Resigned
Elgin Mews South, LondonW9 1JZ
Born June 1977
Director
Appointed 11 May 2020
Resigned 15 Mar 2022

Persons with significant control

9

1 Active
8 Ceased
Wakefield Street, LondonWC1N 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2023

Mr Boris Diakonov

Ceased
2 Fitzalan Road, CardiffCF24 0EB
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022
Ceased 22 Dec 2023

Mr Eduard Panteleev

Ceased
2 Fitzalan Road, CardiffCF24 0EB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022
Ceased 22 Dec 2023
Boulevard Du Prince Henri, Luxembourg

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 May 2020
Ceased 01 Aug 2022

Mr Eduard Panteleev

Ceased
Fore Street Avenue, LondonEC2Y 9DT
Born September 1966

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 12 May 2020

Mr Boris Diakonov

Ceased
Greyfriars Road, CardiffCF10 3AG
Born March 1977

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 12 May 2020
5 Eurosure Tower, Aglantzia2112

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 21 Dec 2018

4. F.S. Anna Holdings (Cyprus) Ltd

Ceased
Eurosure Tower, Aglantzia2112

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 29 Mar 2017
Modestou Panteli, Limassol4003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Memorandum Articles
17 July 2025
MAMA
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 October 2024
AAMDAAMD
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Memorandum Articles
1 July 2024
MAMA
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
12 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Capital Cancellation Shares
17 February 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
25 January 2023
SH19Statement of Capital
Legacy
24 January 2023
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Resolution
6 May 2022
RESOLUTIONSResolutions
Resolution
4 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 April 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 April 2022
SH19Statement of Capital
Legacy
27 April 2022
SH20SH20
Legacy
27 April 2022
CAP-SSCAP-SS
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
27 November 2019
AAMDAAMD
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Resolution
21 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 February 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2019
RP04SH01RP04SH01
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Legacy
23 January 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 January 2019
CS01Confirmation Statement
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Capital Allotment Shares
22 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Resolution
6 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Incorporation Company
27 April 2016
NEWINCIncorporation